Search icon

GEBO CERMEX USA INC.

Company Details

Name: GEBO CERMEX USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 2009 (16 years ago)
Date of dissolution: 18 Nov 2019
Entity Number: 3762974
ZIP code: 12207
County: New York
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4845 S. OLD PEACHTREE ROAD, SUITE 1500, NORCROSS, GA, United States, 30071

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
STEPHANE BANVILLE Chief Executive Officer 4845 S. OLD PEACHTREE ROAD, SUITE 1500, NORCROSS, GA, United States, 30071

History

Start date End date Type Value
2013-01-28 2015-01-14 Address 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Chief Executive Officer)
2013-01-28 2015-01-14 Address 5600 SUN COURT, NORCROSS, GA, 30092, USA (Type of address: Principal Executive Office)
2010-12-22 2013-01-28 Address 4845 SOUTH OLD PEACHTREE, STE 1000, NORCROSS, GA, 30071, USA (Type of address: Chief Executive Officer)
2010-12-22 2013-01-28 Address 4845 SOUTH OLD PEACHTREE, STE 1000, NORCROSS, GA, 30071, USA (Type of address: Principal Executive Office)
2009-01-14 2012-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-14 2012-04-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118000161 2019-11-18 CERTIFICATE OF TERMINATION 2019-11-18
190111060769 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170103007656 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114007021 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130919000516 2013-09-19 CERTIFICATE OF AMENDMENT 2013-09-19
130128006052 2013-01-28 BIENNIAL STATEMENT 2013-01-01
120424000643 2012-04-24 CERTIFICATE OF CHANGE 2012-04-24
120328000060 2012-03-28 ERRONEOUS ENTRY 2012-03-28
DP-2090461 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
101222002033 2010-12-22 BIENNIAL STATEMENT 2011-01-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State